Name: | KMARKET EXPRESS COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 May 2002 (23 years ago) |
Organization Date: | 23 May 2002 (23 years ago) |
Last Annual Report: | 28 May 2011 (14 years ago) |
Organization Number: | 0537521 |
ZIP code: | 42211 |
City: | Cadiz, Canton, Golden Pond |
Primary County: | Trigg County |
Principal Office: | 258 SOLOMON DRIVE, CADIZ, KY 42211 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT KEECH | Registered Agent |
Name | Role |
---|---|
Robert Keech | President |
Name | Role |
---|---|
Robert Keech | Secretary |
Name | Role |
---|---|
RICHARD OSTER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 572835 | Agent - Life | Inactive | 2003-07-14 | - | 2011-03-26 | - | - |
Department of Insurance | DOI ID 572835 | Agent - Health | Inactive | 2003-07-14 | - | 2011-03-26 | - | - |
Department of Insurance | DOI ID 572835 | Agent - Casualty | Inactive | 2003-07-14 | - | 2011-03-26 | - | - |
Department of Insurance | DOI ID 572835 | Agent - Property | Inactive | 2003-07-14 | - | 2011-03-26 | - | - |
Name | File Date |
---|---|
Dissolution | 2012-02-16 |
Principal Office Address Change | 2011-05-28 |
Registered Agent name/address change | 2011-05-28 |
Annual Report | 2011-05-28 |
Annual Report | 2010-06-18 |
Annual Report | 2009-01-21 |
Annual Report | 2008-01-25 |
Statement of Change | 2007-03-26 |
Annual Report | 2007-02-22 |
Annual Report | 2006-01-31 |
Sources: Kentucky Secretary of State